SCOTT BROS REFINISHING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Accounts for a small company made up to 2023-06-30

View Document

15/02/2415 February 2024 Change of details for Scott Bros. Holdings Limited as a person with significant control on 2024-02-15

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Accounts for a small company made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY JACKSONS COMPANY SECRETARIAL LIMITED

View Document

27/06/1927 June 2019 SECRETARY APPOINTED CHARLOTTE EMILY SCOTT

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/02/1826 February 2018 SAIL ADDRESS CREATED

View Document

23/02/1823 February 2018 CORPORATE SECRETARY APPOINTED JACKSONS COMPANY SECRETARIAL LIMITED

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 17 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TU ENGLAND

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

10/03/1610 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

09/02/169 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR IAN WILLIAM FRASER

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR DAVID JOHN SCOTT

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK COOKE

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

04/02/154 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK COOKE / 06/10/2014

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM WESTMINSTER ST MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP

View Document

03/02/143 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE FOY

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/02/134 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 PREVSHO FROM 31/01/2013 TO 30/06/2012

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information